Company NameRecordmaster Group Limited
DirectorJames Longford Hope
Company StatusActive
Company Number01108825
CategoryPrivate Limited Company
Incorporation Date17 April 1973(51 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr James Longford Hope
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3
Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameBronwen Rudd Hope
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleSecretary
Correspondence AddressRathmell Barn Rathmell Fold
Grassington
Skipton
North Yorkshire
BD23 5BH
Secretary NameBronwen Rudd Hope
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressRathmell Barn Rathmell Fold
Grassington
Skipton
North Yorkshire
BD23 5BH
Secretary NameJames Longford Hope
NationalityBritish
StatusResigned
Appointed31 December 1995(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleSecretary
Correspondence AddressSummerfield House
Wharfeside Avenue
Skipton
North Yorkshire
BD23 5BF
Secretary NameLongford Hope And Company (Accountants) Ltd (Corporation)
StatusResigned
Appointed31 December 1996(23 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2011)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameLongford Hope & Co ( Accountants ) Ltd (Corporation)
StatusResigned
Appointed31 January 2011(37 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2013)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Secretary NameRecordmaster Secretarial Ltd (Corporation)
StatusResigned
Appointed01 October 2014(41 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 2020)
Correspondence Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ

Contact

Websitewww.recordmaster.co.uk

Location

Registered Address21 Water Street
Skipton
North Yorkshire
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,016
Cash£1
Current Liabilities£15,867

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

12 April 2020Delivered on: 18 April 2020
Persons entitled: Bhn Executive Pension Plan

Classification: Fixed and floating charge
Secured details: All monies up to £25,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All fixed and current assets.
Outstanding
30 October 1987Delivered on: 12 November 1987
Satisfied on: 27 April 1990
Persons entitled: The Royal Bank of Sctoland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land together with the buildigns erectea thereon or on same part thereof near to belmont street, skipton craven, north yorkshire. Together with, fixed plant machinery fixtures implements and utensils.
Fully Satisfied
26 November 1986Delivered on: 16 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belmont wharfe belmont street stapton north yorkshire.
Fully Satisfied

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
16 September 2023Current accounting period shortened from 31 December 2023 to 30 September 2023 (1 page)
27 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
22 October 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
23 June 2020Purchase of own shares. (3 pages)
18 April 2020Registration of charge 011088250003, created on 12 April 2020 without deed (5 pages)
25 February 2020Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 12 February 2020 (1 page)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
15 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
7 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
7 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
5 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(4 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(4 pages)
5 January 2015Appointment of Recordmaster Secretarial Ltd as a secretary on 1 October 2014 (2 pages)
5 January 2015Appointment of Recordmaster Secretarial Ltd as a secretary on 1 October 2014 (2 pages)
5 January 2015Appointment of Recordmaster Secretarial Ltd as a secretary on 1 October 2014 (2 pages)
2 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 July 2014Registered office address changed from 3 Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3 Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3 Coniston Cold Skipton North Yorkshire BD23 4EA on 8 July 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(3 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(3 pages)
25 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 April 2013Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a director (1 page)
16 April 2013Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a director (1 page)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
24 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 February 2011Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page)
8 February 2011Termination of appointment of Longford Hope and Company (Accountants) Ltd as a secretary (1 page)
8 February 2011Appointment of Longford Hope & Co ( Accountants ) Ltd as a director (2 pages)
8 February 2011Appointment of Longford Hope & Co ( Accountants ) Ltd as a director (2 pages)
6 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
6 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
6 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 26 June 2010 (2 pages)
7 September 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 26 June 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 August 2009Return made up to 26/06/09; full list of members (4 pages)
10 August 2009Return made up to 26/06/09; full list of members (4 pages)
5 August 2009Accounting reference date shortened from 30/12/2009 to 30/09/2009 (1 page)
5 August 2009Accounting reference date shortened from 30/12/2009 to 30/09/2009 (1 page)
5 August 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 December 2008 (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 30 December 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 30 December 2007 (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
21 April 2008Company name changed longford trading LIMITED\certificate issued on 21/04/08 (2 pages)
21 April 2008Company name changed longford trading LIMITED\certificate issued on 21/04/08 (2 pages)
21 March 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
21 March 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
27 June 2007Return made up to 26/06/07; full list of members (3 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 26/06/07; full list of members (3 pages)
27 June 2007Director's particulars changed (1 page)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
26 June 2006Return made up to 26/06/06; full list of members (3 pages)
26 June 2006Return made up to 26/06/06; full list of members (3 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 November 2005Location of register of members (1 page)
18 November 2005Return made up to 18/11/05; full list of members (2 pages)
18 November 2005Location of debenture register (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Registered office changed on 18/11/05 from: 19,water street skipton north yorkshire BD23 1PQ (1 page)
18 November 2005Location of register of members (1 page)
18 November 2005Location of debenture register (1 page)
18 November 2005Return made up to 18/11/05; full list of members (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 19,water street skipton north yorkshire BD23 1PQ (1 page)
6 September 2005Company name changed longford hope & co (finance) lim ited\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed longford hope & co (finance) lim ited\certificate issued on 06/09/05 (2 pages)
3 December 2004Return made up to 30/11/04; full list of members (6 pages)
3 December 2004Return made up to 30/11/04; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
14 January 2004Return made up to 30/11/03; full list of members (6 pages)
14 January 2004Return made up to 30/11/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
13 March 2003Return made up to 30/11/02; full list of members (6 pages)
13 March 2003Return made up to 30/11/02; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
23 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
2 April 2001Company name changed systemfame holdings LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed systemfame holdings LIMITED\certificate issued on 02/04/01 (2 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (1 page)
15 March 2001Accounts for a small company made up to 30 June 2000 (1 page)
1 March 2001Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
1 March 2001Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
3 January 2001Return made up to 30/11/00; full list of members (6 pages)
3 January 2001Return made up to 30/11/00; full list of members (6 pages)
5 February 2000Return made up to 30/11/99; full list of members (6 pages)
5 February 2000Return made up to 30/11/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 30 April 1999 (1 page)
13 July 1999Accounts for a small company made up to 30 April 1999 (1 page)
5 January 1999Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (1 page)
4 December 1998Accounts for a small company made up to 30 April 1998 (1 page)
4 February 1998Accounts for a small company made up to 30 April 1997 (2 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (2 pages)
4 February 1998Return made up to 30/11/97; no change of members (4 pages)
4 February 1998Return made up to 30/11/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (1 page)
20 February 1997Accounts for a small company made up to 30 April 1996 (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997Return made up to 30/11/96; no change of members (4 pages)
7 February 1997Return made up to 30/11/96; no change of members (4 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
18 February 1996Return made up to 30/11/95; full list of members (6 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (1 page)
18 February 1996Return made up to 30/11/95; full list of members (6 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (1 page)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)